CASABLANCA MARQUEES LTD
LONDON

Hellopages » Greater London » Brent » NW9 8UP

Company number 05161427
Status Active
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address UNIT 1 KINGSBURY WORKS, KINGSBURY ROAD, LONDON, NW9 8UP
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of a charge with Charles court order to extend. Charge code 051614270002, created on 21 April 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 63 . The most likely internet sites of CASABLANCA MARQUEES LTD are www.casablancamarquees.co.uk, and www.casablanca-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Casablanca Marquees Ltd is a Private Limited Company. The company registration number is 05161427. Casablanca Marquees Ltd has been working since 23 June 2004. The present status of the company is Active. The registered address of Casablanca Marquees Ltd is Unit 1 Kingsbury Works Kingsbury Road London Nw9 8up. . TURNBULL, William James is a Secretary of the company. TURNBULL, William James is a Director of the company. Secretary TURNBULL, William has been resigned. Secretary TURNBULL, William James has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director MEEK, Heath has been resigned. Director MEEK, Heath has been resigned. Director TURNBULL, William has been resigned. Director TURNBULL, William James has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
TURNBULL, William James
Appointed Date: 07 May 2015

Director
TURNBULL, William James
Appointed Date: 07 May 2015
60 years old

Resigned Directors

Secretary
TURNBULL, William
Resigned: 07 May 2015
Appointed Date: 26 February 2008

Secretary
TURNBULL, William James
Resigned: 05 July 2004
Appointed Date: 23 June 2004

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 26 March 2008
Appointed Date: 23 June 2006

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 29 July 2007
Appointed Date: 05 July 2004

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

Director
MEEK, Heath
Resigned: 28 May 2015
Appointed Date: 26 February 2008
46 years old

Director
MEEK, Heath
Resigned: 05 July 2004
Appointed Date: 23 June 2004
46 years old

Director
TURNBULL, William
Resigned: 07 May 2015
Appointed Date: 26 February 2008
60 years old

Director
TURNBULL, William James
Resigned: 05 July 2004
Appointed Date: 23 June 2004
60 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 26 March 2008
Appointed Date: 23 June 2006

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 29 July 2007
Appointed Date: 05 July 2004

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 24 June 2004
Appointed Date: 23 June 2004

CASABLANCA MARQUEES LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Registration of a charge with Charles court order to extend. Charge code 051614270002, created on 21 April 2015
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 63

15 Mar 2016
Satisfaction of charge 1 in full
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
24 Jun 2004
Director resigned
24 Jun 2004
New director appointed
24 Jun 2004
New secretary appointed
24 Jun 2004
New director appointed
23 Jun 2004
Incorporation

CASABLANCA MARQUEES LTD Charges

21 April 2015
Charge code 0516 1427 0002
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
6 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…